UKBizDB.co.uk

PROTECX MEDICAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Protecx Medical Ltd. The company was founded 23 years ago and was given the registration number 04223007. The firm's registered office is in LONDON. You can find them at 11 Staple Inn, , London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:PROTECX MEDICAL LTD
Company Number:04223007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:11 Staple Inn, London, United Kingdom, WC1V 7QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Elmhurst Street, Newport News, United States, 23603

Secretary15 September 2022Active
Peninsula Capital Partners, Suite 2800, 500 Woodward Avenue, Detroit, United States, 48226

Director21 June 2016Active
3, Elmhurtst Street, Newport News, United States, 23603

Director04 February 2022Active
3, Elmhurst Street, Newport News, United States, 23603

Secretary21 June 2016Active
103 Hillfoot Road, Shillington, Hitchin, SG5 3NS

Secretary24 May 2001Active
11, Staple Inn, London, United Kingdom, WC1V 7QH

Secretary18 March 2021Active
80, Cheapside, London, England, EC2V 6EE

Secretary21 February 2022Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary24 May 2001Active
3, Elmhurst Street, Newport News, United States, 23603

Director03 August 2019Active
14, Woodpecker Close, Great Barford, Bedford, England, MK44 3BG

Director24 May 2001Active
1, The Hawthorns, Henlow, England, SG16 6BW

Director31 December 2015Active
1 The Hawthorns, Henlow, SG16 6BW

Director24 May 2001Active
3, Elmhurst Street, Newport News, United States, 23603

Director21 June 2016Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 May 2001Active

People with Significant Control

Debra Susan Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:14, Woodpecker Close, Great Barford, United Kingdom, MK44 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elaine Valerie Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:1, The Hawthorns, Henlow, United Kingdom, SG16 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2022-03-29Officers

Appoint person secretary company with name date.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person secretary company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type small.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.